Search icon

RFW-MCW INC - Florida Company Profile

Company Details

Entity Name: RFW-MCW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RFW-MCW INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jun 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000046475
FEI/EIN Number 272770501

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 82 Codo Court, St Augustine, FL, 32095, US
Mail Address: 82 Codo Court, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLEY ROBERT F Director 82 Codo Court, St Augustine, FL, 32095
WORLEY ROBERT F President 82 Codo Court, St Augustine, FL, 32095
WORLEY MARY C Director 36 Vanderbilt Drive, Aiken, SC, 29803
WORLEY ROBERT F Agent 82 Codo Court, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 82 Codo Court, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2017-04-06 82 Codo Court, St Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 82 Codo Court, St Augustine, FL 32095 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-05
Domestic Profit 2010-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State